Advanced company searchLink opens in new window

ROBYDOME PROPERTIES LIMITED

Company number 01287340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-02
02 Dec 2019 CONNOT Change of name notice
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
27 Nov 2017 CH01 Director's details changed for Gary Milner on 27 November 2017
27 Nov 2017 CH03 Secretary's details changed for Jane Sharp on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Thomas William Neat on 27 November 2017
01 Nov 2017 PSC02 Notification of Robydome Holdings Limited as a person with significant control on 11 May 2017
01 Nov 2017 PSC07 Cessation of Techneat Holdings Limited as a person with significant control on 11 May 2017
01 Nov 2017 PSC02 Notification of Techneat Holdings Limited as a person with significant control on 9 May 2017
01 Nov 2017 PSC07 Cessation of Techneat Engineering Limited as a person with significant control on 9 May 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 MR01 Registration of charge 012873400004, created on 5 December 2014
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3